Company NameWillow Vision Limited
DirectorGraham Thompson
Company StatusDissolved
Company Number02870953
CategoryPrivate Limited Company
Incorporation Date11 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Thompson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Secretary NameJean Luc Aeby
NationalityFrench
StatusCurrent
Appointed08 March 1995(1 year, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleHotel Manager
Correspondence Address84 Chesilton Road
London
SW6 5AB
Director NameAndrew James Henry Salter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Linver Road
London
SW6 3RA
Secretary NameMr Graham Thompson
NationalityBritish
StatusResigned
Appointed11 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Director NameJean Luc Aeby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 January 1994(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1995)
RoleCompany Director
Correspondence Address84 Chesilton Road
London
SW6 5AB
Director NameMs Joyce Dorothy Hearn
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 1997)
RoleChartered Accountant
Correspondence AddressInverness School Lane
Mickleham
Dorking
Surrey
RH5 6EW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Liquidators statement of receipts and payments (5 pages)
7 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Statement of affairs (9 pages)
6 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 1997Appointment of a voluntary liquidator (1 page)
10 October 1997Registered office changed on 10/10/97 from: office no 6 western international market centre hayes road southall UB2 5XJ (1 page)
9 June 1997Director resigned (2 pages)
9 April 1997Full accounts made up to 30 April 1996 (7 pages)
9 April 1997Full accounts made up to 30 April 1995 (7 pages)
8 January 1997Return made up to 11/11/96; no change of members (4 pages)
17 January 1996Return made up to 11/11/95; no change of members (4 pages)
4 December 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)